Search icon

TRI-PROPERTIES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TRI-PROPERTIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-PROPERTIES OF ORLANDO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000031469
FEI/EIN Number 593238626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL, 32804, US
Mail Address: PO BOX 916302, LONGWOOD, FL, 32791, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLO SALVATORE Agent 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808
SALVATORE CICCARELLO Director 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4520 PARKWAY COMMERCE BLVD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2011-04-29 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 3405 N. ORANGE BLOSSOM TRAIL, SUITE 8, ORLANDO, FL 32804 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-05-07 CICCARELLO, SALVATORE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000225705 LAPSED 13-CC-11951-O 9TH JUD CIR ORANGE CO FL 2014-02-12 2019-02-24 $12,571.48 UNITED HEALTHCARE OF FLORIDA, INC, 185 ASYLUM STREET, HARTFORD, CT 06103

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State